Hooton
Cheshire
CH66 7NZ
Wales
Director Name | Mrs Marion Jean Forshaw |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
Director Name | Mr Philip Grenville Moores |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
Director Name | Mr Christopher George Williams |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
Director Name | Mrs Jean Marjorie Williams |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
Registered Address | Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Built Up Area | Willaston |
Year | 2013 |
---|---|
Net Worth | -£4,250 |
Cash | £100 |
Current Liabilities | £140,350 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2018 | Application to strike the company off the register (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
22 May 2017 | Current accounting period extended from 28 February 2017 to 31 August 2017 (1 page) |
22 May 2017 | Current accounting period extended from 28 February 2017 to 31 August 2017 (1 page) |
2 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Director's details changed for Mr Richard James Chandler on 10 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Richard James Chandler on 10 February 2017 (2 pages) |
27 January 2017 | Termination of appointment of Marion Jean Forshaw as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Jean Marjorie Williams as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Christopher George Williams as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Philip Grenville Moores as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Richard James Chandler as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Philip Grenville Moores as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Christopher George Williams as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Richard James Chandler as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Marion Jean Forshaw as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Jean Marjorie Williams as a director on 27 January 2017 (1 page) |
10 September 2016 | Registered office address changed from Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ United Kingdom to Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ on 10 September 2016 (1 page) |
10 September 2016 | Registered office address changed from Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ United Kingdom to Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ on 10 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ on 5 September 2016 (1 page) |
7 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 March 2013 | Director's details changed for Mrs Jean Marjorie Williams on 1 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Jean Marjorie Williams on 1 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Director's details changed for Mrs Jean Marjorie Williams on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Philip Grenville Moores on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mrs Marion Jean Forshaw on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Christopher George Williams on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Philip Grenville Moores on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Christopher George Williams on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mrs Marion Jean Forshaw on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mrs Marion Jean Forshaw on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Christopher George Williams on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Philip Grenville Moores on 1 February 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
25 November 2009 | Registered office address changed from the Vaults Holborn Hall 193-197 High Holborn London WC1V 7BD United Kingdom on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from the Vaults Holborn Hall 193-197 High Holborn London WC1V 7BD United Kingdom on 25 November 2009 (1 page) |
12 February 2009 | Incorporation (14 pages) |
12 February 2009 | Incorporation (14 pages) |